Advanced company searchLink opens in new window

BOX MAN LIMITED

Company number 08333106

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jul 2021 AD01 Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET on 5 July 2021
24 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 9 October 2020
24 Jun 2020 AP01 Appointment of Mr Zia Ullah Khan as a director on 24 June 2020
24 Jun 2020 TM01 Termination of appointment of Eric Kojo Ansah as a director on 24 June 2020
24 Jun 2020 CS01 Confirmation statement made on 17 December 2019 with no updates
18 Oct 2019 AD01 Registered office address changed from C/O Brown & Batts Llp, Berkeley Square House Berkeley Square London W1J 6BD United Kingdom to 102 Sunlight House Quay Street Manchester M3 3JZ on 18 October 2019
17 Oct 2019 LIQ02 Statement of affairs
17 Oct 2019 600 Appointment of a voluntary liquidator
17 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-10
25 Jul 2019 AP01 Appointment of Mr Eric Kojo Ansah as a director on 25 July 2019
25 Jul 2019 TM01 Termination of appointment of Marc Philippe Chauveau as a director on 25 July 2019
04 Jul 2019 AA Micro company accounts made up to 31 December 2018
24 May 2019 AD01 Registered office address changed from Berkeley Square House C/O Brown & Batts Llp, Berkeley Square House Berkeley Square London W1J 6BD England to C/O Brown & Batts Llp, Berkeley Square House Berkeley Square London W1J 6BD on 24 May 2019
21 Mar 2019 AD01 Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BR United Kingdom to Berkeley Square House C/O Brown & Batts Llp, Berkeley Square House Berkeley Square London W1J 6BD on 21 March 2019
13 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2019 CS01 Confirmation statement made on 17 December 2018 with no updates
11 Oct 2018 AA Micro company accounts made up to 31 December 2017
29 Mar 2018 AD01 Registered office address changed from 1 the Sanctuary 1 the Sanctuary London SW1P 3JT England to Berkeley Square House Berkeley Square London W1J 6BR on 29 March 2018
07 Feb 2018 CS01 Confirmation statement made on 17 December 2017 with updates
07 Feb 2018 TM01 Termination of appointment of Sean Salloux as a director on 2 February 2018
11 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 68.639058
07 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association